Advanced company searchLink opens in new window

00085308 LIMITED

Company number 00085308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AC92 Restoration by order of the court
04 Mar 2014 CERTNM Company name changed riggs\certificate issued on 04/03/14
25 Nov 2009 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2009 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2009 4.68 Liquidators' statement of receipts and payments to 4 March 2009
12 Mar 2008 4.70 Declaration of solvency
12 Mar 2008 600 Appointment of a voluntary liquidator
12 Mar 2008 LIQ MISC Insolvency:miscellaneous ex res "in specie"
12 Mar 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-05
01 Feb 2008 2.15 Administrator's abstract of receipts and payments
16 Nov 2007 2.19 Notice of discharge of Administration Order
09 Oct 2007 2.15 Administrator's abstract of receipts and payments
11 Apr 2007 2.15 Administrator's abstract of receipts and payments
22 Jan 2007 2.15 Administrator's abstract of receipts and payments
11 Jan 2007 MISC O/C - removal of administrator
03 Oct 2006 2.15 Administrator's abstract of receipts and payments
31 Mar 2006 2.15 Administrator's abstract of receipts and payments
12 Oct 2005 2.15 Administrator's abstract of receipts and payments
15 Aug 2005 MISC C/O replacement of administrator
25 May 2005 2.15 Administrator's abstract of receipts and payments
24 Jan 2005 287 Registered office changed on 24/01/05 from: albert mill, crawford street, rochdale, OL16 5SA
06 Oct 2004 MISC Resignation of administrator
04 Oct 2004 2.15 Administrator's abstract of receipts and payments